UKBizDB.co.uk

BARCHAM HOUSE RTM COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barcham House Rtm Company Ltd. The company was founded 7 years ago and was given the registration number 10727402. The firm's registered office is in BEAUMONT. You can find them at Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARCHAM HOUSE RTM COMPANY LTD
Company Number:10727402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81a Albion Gate, Hyde Park Place, London, England, W2 2LE

Corporate Secretary17 January 2024Active
81a Albion Gate, Hyde Park Place, London, England, W2 2LE

Director01 March 2021Active
81a Albion Gate, Hyde Park Place, London, England, W2 2LE

Director04 November 2019Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Secretary18 April 2017Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary25 November 2020Active
6 Barcham House, Riversdale Road, London, England, N5 2LA

Director18 April 2017Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director20 April 2019Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director04 November 2019Active
6 Barcham House, Riversdale Road, London, England, N5 2LA

Director18 April 2017Active
80, Highbury Park, London, N5 2XE

Director01 June 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director01 February 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 March 2018Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director18 April 2017Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director01 February 2019Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director26 March 2018Active
One Carey Lane, London, England, EC2V 8AE

Corporate Director18 April 2017Active

People with Significant Control

Miss Kristina Normann Eriksen
Notified on:18 April 2017
Status:Active
Date of birth:October 1967
Nationality:Danish
Country of residence:England
Address:81a Albion Gate, Hyde Park Place, London, England, W2 2LE
Nature of control:
  • Right to appoint and remove directors
Mr Andrew N/A Dwyer
Notified on:18 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:6 Barcham House, Riversdale Road, London, England, N5 2LA
Nature of control:
  • Right to appoint and remove directors
Anthony N/A O'Brien
Notified on:18 April 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:6 Barcham House, Riversdale Road, London, England, N5 2LA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2024-01-17Officers

Appoint corporate secretary company with name date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-11-25Officers

Appoint corporate secretary company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.